Advanced company searchLink opens in new window

EARNZ PLC

Company number 10114644

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AD02 Register inspection address has been changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 High Holborn London WC1V 7QT
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 2,515,193.12
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 381,859.8
11 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: consolidation of shares 04/04/2024
11 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2024 AP01 Appointment of Ms Elizabeth Janet Lake as a director on 13 March 2024
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 381,859.7668
13 Mar 2024 MR04 Satisfaction of charge 101146440005 in full
12 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disposal by the company of the solar business 28/02/2024
08 Mar 2024 TM01 Termination of appointment of George Francis Katzaros as a director on 29 February 2024
08 Mar 2024 TM01 Termination of appointment of David Lindsay Willetts as a director on 29 February 2024
08 Mar 2024 TM01 Termination of appointment of Robert James Richards as a director on 29 February 2024
08 Mar 2024 AP01 Appointment of Mr Robert Holt as a director on 29 February 2024
08 Mar 2024 AP01 Appointment of John William Charles Charlton as a director on 29 February 2024
06 Mar 2024 CERTNM Company name changed verditek PLC\certificate issued on 06/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-06
03 Jan 2024 TM01 Termination of appointment of Gavin Mayhew as a director on 2 January 2024
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 221,859.767
04 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
01 Jun 2023 MR01 Registration of charge 101146440005, created on 26 May 2023
25 May 2023 MR04 Satisfaction of charge 101146440003 in full
25 May 2023 MR04 Satisfaction of charge 101146440004 in full
23 May 2023 CH04 Secretary's details changed for Cfpro Cosec Limited on 19 May 2023
23 May 2023 AD01 Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 Holborn London WC1V 7QT on 23 May 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates